CORNWALL TOPCO LIMITED

Register to unlock more data on OkredoRegister

CORNWALL TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06523423

Incorporation date

04/03/2008

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon18/07/2023
Final Gazette dissolved following liquidation
dot icon18/04/2023
Return of final meeting in a members' voluntary winding up
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Statement of company's objects
dot icon14/06/2022
Resolutions
dot icon13/06/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Particulars of variation of rights attached to shares
dot icon13/06/2022
Memorandum and Articles of Association
dot icon11/04/2022
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 25 Farringdon Street London EC4A 4AB on 2022-04-11
dot icon10/04/2022
Appointment of a voluntary liquidator
dot icon10/04/2022
Resolutions
dot icon10/04/2022
Declaration of solvency
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon30/11/2021
Statement of capital on 2021-11-30
dot icon30/11/2021
Statement by Directors
dot icon30/11/2021
Solvency Statement dated 29/11/21
dot icon30/11/2021
Resolutions
dot icon09/07/2021
Full accounts made up to 2020-09-30
dot icon27/05/2021
Appointment of Mr David Anthony Spicer as a director on 2021-05-27
dot icon26/05/2021
Termination of appointment of Phillip David Rowland as a director on 2021-05-26
dot icon26/05/2021
Termination of appointment of Wayne Andrew Story as a director on 2021-05-26
dot icon25/05/2021
Appointment of Mr Michael Stoddard as a director on 2021-05-25
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon30/03/2020
Change of details for Chambertin Acquisition Limited as a person with significant control on 2020-03-29
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon23/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2018-07-01
dot icon01/07/2018
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 2018-07-01
dot icon05/06/2018
Full accounts made up to 2017-09-30
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon06/12/2017
Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 2017-12-06
dot icon17/11/2017
Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 2017-11-17
dot icon17/11/2017
Termination of appointment of Martin Le Huray as a director on 2017-11-17
dot icon27/10/2017
Satisfaction of charge 065234230001 in full
dot icon27/10/2017
Satisfaction of charge 065234230002 in full
dot icon27/10/2017
Satisfaction of charge 065234230003 in full
dot icon22/06/2017
Full accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon08/06/2016
Termination of appointment of Lisa Melchior as a director on 2016-06-07
dot icon18/05/2016
Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 2016-02-08
dot icon18/05/2016
Director's details changed for Mr Martin Le Huray on 2016-02-08
dot icon27/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon16/11/2015
Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 2015-10-23
dot icon16/11/2015
Termination of appointment of Mark Redman as a director on 2015-10-23
dot icon06/07/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-09-30
dot icon11/08/2014
Registration of charge 065234230003, created on 2014-08-04
dot icon01/05/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-09-30
dot icon28/08/2013
Registration of charge 065234230002
dot icon01/07/2013
Appointment of Ms Lisa Melchior as a director
dot icon01/07/2013
Termination of appointment of Michael Stoddard as a director
dot icon10/06/2013
Memorandum and Articles of Association
dot icon10/06/2013
Resolutions
dot icon05/06/2013
Termination of appointment of Peter Wilson as a director
dot icon03/06/2013
Termination of appointment of Jan-Olivier Fillols as a director
dot icon03/06/2013
Appointment of Mr Mark Redman as a director
dot icon03/06/2013
Appointment of Mr Martin Le Huray as a director
dot icon30/05/2013
Registration of charge 065234230001
dot icon20/05/2013
Resolutions
dot icon20/03/2013
Secretary's details changed for Mr Michael Stoddard on 2013-03-20
dot icon20/03/2013
Director's details changed for Mr Michael Stoddard on 2013-03-20
dot icon18/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon13/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon08/10/2012
Resolutions
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon31/08/2012
Appointment of Mr Peter John Wilson as a director
dot icon31/08/2012
Termination of appointment of Jo Wetz as a director
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon05/01/2012
Appointment of Mr Jan-Olivier Fillols as a director
dot icon05/01/2012
Appointment of Mr Jo Wetz as a director
dot icon05/01/2012
Termination of appointment of Simon Freer as a director
dot icon05/01/2012
Termination of appointment of Andrew Strudwick as a director
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon06/05/2011
Appointment of Mr Michael Stoddard as a secretary
dot icon06/05/2011
Termination of appointment of Simon Downing as a secretary
dot icon05/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon12/04/2011
Appointment of Mr Michael Jeffries as a director
dot icon23/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon15/11/2010
Appointment of Mr Phillip David Rowland as a director
dot icon01/04/2010
Termination of appointment of Andrew Roberts as a director
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/07/2009
Director's change of particulars / simon freer / 02/07/2009
dot icon06/04/2009
Return made up to 04/03/09; full list of members
dot icon01/04/2009
Location of debenture register
dot icon01/04/2009
Location of register of members
dot icon03/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon17/07/2008
Director appointed andrew roberts
dot icon03/07/2008
Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england
dot icon12/05/2008
Director appointed andrew strudwick
dot icon06/05/2008
Ad 28/04/08\gbp si 1000000@1=1000000\gbp si [email protected]=316664.6\gbp ic 2/1316666.6\
dot icon06/05/2008
S-div
dot icon06/05/2008
Nc inc already adjusted 28/04/08
dot icon06/05/2008
Resolutions
dot icon11/04/2008
Director and secretary appointed simon downing
dot icon11/04/2008
Director appointed michael stoddard
dot icon11/04/2008
Director appointed simon freer
dot icon11/04/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon11/04/2008
Appointment terminated director and secretary travers smith secretaries LIMITED
dot icon11/04/2008
Appointment terminated director travers smith LIMITED
dot icon20/03/2008
Memorandum and Articles of Association
dot icon19/03/2008
Certificate of change of name
dot icon04/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pagnotta, Isabelle Sylvie Veronique
Director
23/10/2015 - 17/11/2017
17
Le Huray, Martin Guy
Director
08/05/2013 - 17/11/2017
23
Downing, Simon Richard
Director
19/03/2008 - 19/03/2018
86

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL TOPCO LIMITED

CORNWALL TOPCO LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL TOPCO LIMITED?

toggle

CORNWALL TOPCO LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 18/07/2023.

Where is CORNWALL TOPCO LIMITED located?

toggle

CORNWALL TOPCO LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CORNWALL TOPCO LIMITED do?

toggle

CORNWALL TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORNWALL TOPCO LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved following liquidation.